ELECTRONIC PROCESS SOLUTIONS LTD

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

05/02/255 February 2025 Application to strike the company off the register

View Document

07/01/257 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

08/02/248 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM ELECTRONIC PROCESS SOLUTIONS LTD 26A SPENCER ROAD BLYTH NE24 5TG ENGLAND

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 14 DRURIDGE CRESCENT NEWSHAM FARM ESTATE BLYTH NORTHUMBERLAND NE244SB UNITED KINGDOM

View Document

20/06/1720 June 2017 SAIL ADDRESS CREATED

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 26A SPENCER ROAD SPENCER ROAD BLYTH NE24 5TG ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

08/06/168 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 23C SPENCER COURT SPENCER COURT BLYTH RIVERSIDE BUSINESS PARK BLYTH NORTHUMBERLAND NE24 5TW

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/06/1519 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM, C/O ELECTRONIC PROCESS SOLUTIONS LTD, 23C SPENCER COURT, BLYTH RIVERSIDE BUSINESS PARK, BLYTH, NORTHUMBERLAND, NE24 5TW

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/05/1218 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/10/114 October 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/05/1123 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

23/06/1023 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM, 14 DRURIDGE CRESCENT, NEWSHAM FARM ESTATE, BLYTH, NORTHUMBERLAND, NE244SB

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN GEORGE VACHER / 22/05/2010

View Document

22/05/0922 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company